logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Basi, Daljit

    Related profiles found in government register
  • Basi, Daljit
    British property investor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 1
  • Basi, Daljit
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, North Street, Strood, Kent, ME2 4SH, England

      IIF 2 IIF 3
  • Mrs Daljit Basi
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Basi Close, Hornchurch, RM11 2BF, England

      IIF 4
  • Basi, Daljit Kaur
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, North Street, Strood, Kent, ME2 4SH, England

      IIF 5
  • Basi, Daljit Kaur
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 6
    • icon of address Clijon Farm, White Hill Road, Meopham, Gravesend, DA13 0NY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Clijon Farm, White Hill Road, Meopham, Gravesend, Kent, DA13 0NY, United Kingdom

      IIF 13
    • icon of address 3, Basi Close, Hornchurch, RM11 2BF, England

      IIF 14
    • icon of address 60 Canmore Gardens, Canmore Gardens, London, SW16 5BD, England

      IIF 15
    • icon of address Unit 12, Riverside One, Medway City Estate, Rochester, ME2 4DP, England

      IIF 16
  • Basi, Daljit Kaur
    British property developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 17
    • icon of address 2, North Street, Strood, Kent, ME2 4SH, England

      IIF 18
  • Basi, Daljit Kaur
    British property investor born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 19
  • Mrs Daljit Basi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 20
    • icon of address 2 North Street, Strood, Kent, ME2 4SH, England

      IIF 21
  • Basi, Daljit

    Registered addresses and corresponding companies
    • icon of address 2, North Street, Strood, Kent, ME2 4SH, England

      IIF 22
  • Mrs Daljit Kaur Basi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 23
    • icon of address 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 24
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 25
    • icon of address Clijon Farm, White Hill Road, Meopham, Gravesend, DA13 0NY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 2, North Street, Strood, Rochester, ME2 4SH, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    CANMORE GARDENS STREATHAM LTD - 2022-04-07
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,893 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    icon of calendar 2016-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3-5 London Road, Rainham, Gillingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,596 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,748,926 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,643 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,992 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 2 North Street, Strood, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281,346 GBP2018-12-12
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    PLATFORD GREEN LIMITED - 2024-04-20
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12 Riverside One, Medway City Estate, Rochester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 13
    LINK 2 MAIDSTONE LTD - 2020-11-09
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,991 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    TRINITY ROAD GRAVESEND LTD - 2024-05-29
    HAZELWOOD SURBITON LTD - 2023-08-07
    LINKHOUSE (MAIDSTONE) LIMITED - 2019-03-07
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,568 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 North Street, Strood, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address 3 Basi Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2020-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2020-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 60 Canmore Gardens Canmore Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2023-09-14
    IIF 15 - Director → ME
  • 3
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,281 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-15
    IIF 5 - Director → ME
  • 4
    icon of address Clijon Farm White Hill Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-12-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,042 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-03-29 ~ 2020-05-08
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.